UKBizDB.co.uk

THE COLUMBUS CORPORATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Columbus Corporation Limited. The company was founded 10 years ago and was given the registration number 08798032. The firm's registered office is in BRISTOL. You can find them at 124 Gloucester Road, Patchway, Bristol, . This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:THE COLUMBUS CORPORATION LIMITED
Company Number:08798032
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 2013
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:124 Gloucester Road, Patchway, Bristol, England, BS34 5BP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
124, Gloucester Road, Patchway, Bristol, England, BS34 5BP

Director27 November 2018Active
6, Rush Close, Bradley Stoke, Bristol, England, BS32 0BU

Director06 September 2019Active
9, Wingate Drive, Ampthill, United Kingdom, MK45 2XF

Secretary02 December 2013Active
9, Wingate Drive, Ampthill, United Kingdom, MK45 2XF

Director02 December 2013Active
11, Fernleaze, Coalpit Heath, Bristol, BS36 2SB

Director02 December 2015Active
792, Filton Avenue, Bristol, England, BS34 7HB

Director02 December 2014Active
7, Reeds Row, Hawkesbury Road, Wotton Under Edge, United Kingdom, GL12 7RF

Director02 December 2013Active
8, Springfield House, Cothan Road, Bristol, United Kingdom, BS6 6DQ

Director02 December 2013Active

People with Significant Control

Mr Wayne Carl Bryan Edward Janes
Notified on:16 January 2020
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:England
Address:28, Smithcourt Drive, Bristol, England, BS34 8NA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nigel Robert Preen
Notified on:16 January 2020
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:6, Rush Close, Bristol, England, BS32 0BU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Morton
Notified on:20 November 2018
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:England
Address:11, Fernleaze, Bristol, England, BS36 2SB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Thomas Morton
Notified on:20 November 2018
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:England
Address:792, Filton Avenue, Bristol, England, BS34 7HB
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-22Gazette

Gazette notice voluntary.

Download
2020-12-15Dissolution

Dissolution application strike off company.

Download
2020-10-29Accounts

Accounts with accounts type micro entity.

Download
2020-08-12Confirmation statement

Confirmation statement with updates.

Download
2020-03-11Persons with significant control

Notification of a person with significant control.

Download
2020-03-11Persons with significant control

Notification of a person with significant control.

Download
2020-03-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-02-07Capital

Legacy.

Download
2020-02-07Capital

Capital statement capital company with date currency figure.

Download
2020-02-07Insolvency

Legacy.

Download
2020-02-07Resolution

Resolution.

Download
2019-09-29Accounts

Accounts with accounts type micro entity.

Download
2019-09-19Address

Change registered office address company with date old address new address.

Download
2019-09-06Officers

Appoint person director company with name date.

Download
2019-06-19Persons with significant control

Notification of a person with significant control statement.

Download
2019-06-19Persons with significant control

Cessation of a person with significant control.

Download
2019-06-19Persons with significant control

Cessation of a person with significant control.

Download
2019-06-18Confirmation statement

Confirmation statement with updates.

Download
2019-06-18Capital

Capital allotment shares.

Download
2019-05-13Capital

Capital allotment shares.

Download
2019-05-13Officers

Termination director company with name termination date.

Download
2019-05-09Officers

Termination director company with name termination date.

Download
2019-01-03Persons with significant control

Change to a person with significant control.

Download
2019-01-03Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.